Background WavePink WaveYellow Wave

RADICAL OUTREACH LIMITED (04589795)

RADICAL OUTREACH LIMITED (04589795) is an active UK company. incorporated on 13 November 2002. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RADICAL OUTREACH LIMITED has been registered for 23 years. Current directors include SPICER, Gary Paul, SPICER, Helen Jayne.

Company Number
04589795
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
SPICER, Gary Paul, SPICER, Helen Jayne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL OUTREACH LIMITED

RADICAL OUTREACH LIMITED is an active company incorporated on 13 November 2002 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RADICAL OUTREACH LIMITED was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04589795

LTD Company

Age

23 Years

Incorporated 13 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

25 Station Road Hinckley Leicestershire LE10 1AP United Kingdom
From: 21 July 2022To: 8 March 2024
Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA United Kingdom
From: 5 July 2022To: 21 July 2022
24a Coton Road Nuneaton Warwickshire CV11 5TW
From: 13 November 2002To: 5 July 2022
Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPICER, Helen Jayne

Active
Station Road, HinckleyLE10 1AP
Secretary
Appointed 13 Nov 2002

SPICER, Gary Paul

Active
Station Road, HinckleyLE10 1AP
Born May 1962
Director
Appointed 13 Nov 2002

SPICER, Helen Jayne

Active
Station Road, HinckleyLE10 1AP
Born June 1960
Director
Appointed 26 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 2002
Resigned 13 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 2002
Resigned 13 Nov 2002

Persons with significant control

2

Mrs Helen Jayne Spicer

Active
Station Road, HinckleyLE10 1AP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Paul Spicer

Active
Station Road, HinckleyLE10 1AP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 September 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
88(2)R88(2)R
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Incorporation Company
13 November 2002
NEWINCIncorporation